Name: | THE RITZ-CARLTON MANAGEMENT COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 1999 (26 years ago) |
Entity Number: | 2385255 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-12 | 2023-06-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1999-06-03 | 2023-06-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-06-03 | 2009-06-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623000050 | 2023-06-23 | BIENNIAL STATEMENT | 2023-06-01 |
210630000261 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190628060071 | 2019-06-28 | BIENNIAL STATEMENT | 2019-06-01 |
170613006171 | 2017-06-13 | BIENNIAL STATEMENT | 2017-06-01 |
150616006203 | 2015-06-16 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State